- Company Overview for BOURNEMOUTH FLYING CLUB LIMITED (04109118)
- Filing history for BOURNEMOUTH FLYING CLUB LIMITED (04109118)
- People for BOURNEMOUTH FLYING CLUB LIMITED (04109118)
- Charges for BOURNEMOUTH FLYING CLUB LIMITED (04109118)
- Insolvency for BOURNEMOUTH FLYING CLUB LIMITED (04109118)
- More for BOURNEMOUTH FLYING CLUB LIMITED (04109118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD02 | Register inspection address has been changed to 33 Bellman Road Bournemouth Airport Christchurch Dorset BH23 6ED | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from Building 33 Bellman Road Bournemouth International Airport, Hurn Christchurch Dorset BH23 6ED England on 19 November 2012 | |
09 Aug 2012 | AP01 | Appointment of Mr Robert Pallas Mcguire as a director | |
11 May 2012 | AD01 | Registered office address changed from the Director Generals House Rockstone Place Southampton Hampshire SO15 2EP on 11 May 2012 | |
11 May 2012 | TM02 | Termination of appointment of Trethowans Services Limited as a secretary | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
15 Aug 2011 | CH01 | Director's details changed for Mr Miles Stanford Harvell on 11 November 2010 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Miles Stanford Harvell on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Lance Ronald Plews on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Jeremy John Watts on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr David Fletcher on 1 October 2009 | |
09 Dec 2009 | CH04 | Secretary's details changed for Trethowans Services Limited on 1 October 2009 | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |